Wessex Court Managements Limited WINCHESTER


Founded in 2001, Wessex Court Managements, classified under reg no. 04227593 is an active company. Currently registered at The Estate Office Old Manor Nursery SO22 5QD, Winchester the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2001/07/04 Wessex Court Managements Limited is no longer carrying the name Colebreak Properties.

The firm has 3 directors, namely Edward G., Helen C. and Christopher T.. Of them, Helen C., Christopher T. have been with the company the longest, being appointed on 29 April 2010 and Edward G. has been with the company for the least time - from 6 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wessex Court Managements Limited Address / Contact

Office Address The Estate Office Old Manor Nursery
Office Address2 Kilham Lane
Town Winchester
Post code SO22 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04227593
Date of Incorporation Mon, 4th Jun 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Edward G.

Position: Director

Appointed: 06 November 2023

Helen C.

Position: Director

Appointed: 29 April 2010

Christopher T.

Position: Director

Appointed: 29 April 2010

Belgarum Property Management Limited

Position: Corporate Secretary

Appointed: 23 August 2006

Christine S.

Position: Director

Appointed: 29 July 2007

Resigned: 29 April 2010

Adam S.

Position: Director

Appointed: 23 August 2006

Resigned: 01 February 2007

Adam S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 23 August 2006

Alistair M.

Position: Director

Appointed: 20 October 2005

Resigned: 27 July 2007

Catherine D.

Position: Director

Appointed: 15 July 2002

Resigned: 20 October 2005

Clara P.

Position: Secretary

Appointed: 30 April 2002

Resigned: 20 October 2005

Stephen D.

Position: Director

Appointed: 19 June 2001

Resigned: 17 September 2002

Paul C.

Position: Secretary

Appointed: 19 June 2001

Resigned: 30 April 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 June 2001

Resigned: 19 June 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2001

Resigned: 19 June 2001

Company previous names

Colebreak Properties July 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7777      
Balance Sheet
Debtors      7777
Other Debtors      7777
Current Assets7777777   
Net Assets Liabilities   7777   
Cash Bank In Hand7777      
Net Assets Liabilities Including Pension Asset Liability7777      
Reserves/Capital
Called Up Share Capital7777      
Shareholder Funds7777      
Other
Total Assets Less Current Liabilities7777777777
Net Current Assets Liabilities7777777   
Number Shares Allotted 777      
Par Value Share 111      
Share Capital Allotted Called Up Paid7777      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
Free Download (6 pages)

Company search

Advertisements